Search icon

JAKEN Enterprises, LLC

Company Details

Name: JAKEN Enterprises, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2017 (7 years ago)
Organization Date: 19 Dec 2017 (7 years ago)
Last Annual Report: 24 Mar 2025 (23 days ago)
Managed By: Members
Organization Number: 1005394
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 215 Eden Dr, Morgantown, KY 42261
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jason T Jones Registered Agent

Member

Name Role
Jason T Jones Member
Kenneth M Swift Member

Organizer

Name Role
Jason T Jones Organizer
Kenneth M Swift Organizer

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-05-31
Annual Report 2023-05-09
Annual Report 2022-03-13
Annual Report 2021-02-12
Annual Report 2020-02-28
Annual Report 2019-06-02
Annual Report 2018-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8394238303 2021-01-29 0457 PPP 215 Eden Dr, Morgantown, KY, 42261-8955
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259
Loan Approval Amount (current) 259
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morgantown, BUTLER, KY, 42261-8955
Project Congressional District KY-02
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259.94
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State